
Detail by Entity Name
Foreign Limited Liability Company
CDO 2, LLC
Filing Information
M17000010459
32-0545504
12/11/2017
DE
ACTIVE
LC STMNT OF RA/RO CHG
08/08/2023
NONE
Principal Address
Changed: 04/18/2025
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Changed: 04/18/2025
Mailing Address
Changed: 04/18/2025
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Changed: 04/18/2025
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/08/2023
Address Changed: 08/08/2023
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/08/2023
Address Changed: 08/08/2023
Authorized Person(s) Detail
Name & Address
Title Manager
Buckingham, Renee Jacqueline
Title Manager
Ruschell, Joseph Matthew
Title Associate VP, Tax
Feld, Daniel Kevin
Title Manager
Marcoux, Jr., Robert Martin
Title SVP, Strategy, Integration & Transformation
Adkins, Matt
Title President
Buckingham, Renee Jacqueline
Title Senior Vice President, Enterprise Associate & Business Solutions
Edwards, Douglas Allen
Title SVP, Chief Medical Officer, Primary Care
Garg, M.D., Vivek
Title Chief Clinic Operations Officer
Greenfield-LaTour, Cheri
Title VP, CFO, Primary Care Organization
Lindsay-Jones, Richard
Title Vice President and Treasurer
Marcoux, Jr., Robert Martin
Title Senior Vice President, Division President, Care Delivery
Meriwether, Kevin
Title VP, Population Health Analytics and Utilization Management Services
Morrell, Joshua
Title SVP, Primary Care Transformation and Centralized Operations
Pabo, Erika
Title VP, Associate General Counsel and Corporate Secretary
Ruschell, Joseph Matthew
Title Manager
Buckingham, Renee Jacqueline
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title Manager
Ruschell, Joseph Matthew
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title Associate VP, Tax
Feld, Daniel Kevin
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title Manager
Marcoux, Jr., Robert Martin
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title SVP, Strategy, Integration & Transformation
Adkins, Matt
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title President
Buckingham, Renee Jacqueline
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title Senior Vice President, Enterprise Associate & Business Solutions
Edwards, Douglas Allen
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title SVP, Chief Medical Officer, Primary Care
Garg, M.D., Vivek
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title Chief Clinic Operations Officer
Greenfield-LaTour, Cheri
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title VP, CFO, Primary Care Organization
Lindsay-Jones, Richard
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title Vice President and Treasurer
Marcoux, Jr., Robert Martin
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title Senior Vice President, Division President, Care Delivery
Meriwether, Kevin
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title VP, Population Health Analytics and Utilization Management Services
Morrell, Joshua
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title SVP, Primary Care Transformation and Centralized Operations
Pabo, Erika
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title VP, Associate General Counsel and Corporate Secretary
Ruschell, Joseph Matthew
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Annual Reports
Report Year | Filed Date |
2024 | 03/11/2024 |
2025 | 04/18/2025 |
2025 | 04/24/2025 |
Document Images